About

Registered Number: 04859350
Date of Incorporation: 07/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 1st Floor Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ

 

Case Properties Ltd was founded on 07 August 2003 and has its registered office in Cardiff, it's status at Companies House is "Active". The current directors of this business are listed as Case, Robert Ivor, Case, Robert Ivor in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASE, Robert Ivor 07 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CASE, Robert Ivor 01 March 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 07 September 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 16 August 2012
CH01 - Change of particulars for director 16 August 2012
AP03 - Appointment of secretary 16 August 2012
TM02 - Termination of appointment of secretary 16 August 2012
AD01 - Change of registered office address 03 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 08 June 2011
AD01 - Change of registered office address 15 February 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 08 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 28 April 2006
395 - Particulars of a mortgage or charge 28 October 2005
363a - Annual Return 26 September 2005
AA - Annual Accounts 28 April 2005
395 - Particulars of a mortgage or charge 05 March 2005
395 - Particulars of a mortgage or charge 10 February 2005
RESOLUTIONS - N/A 10 December 2004
RESOLUTIONS - N/A 10 December 2004
RESOLUTIONS - N/A 10 December 2004
363a - Annual Return 15 September 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
395 - Particulars of a mortgage or charge 04 February 2004
395 - Particulars of a mortgage or charge 09 December 2003
225 - Change of Accounting Reference Date 14 November 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
CERTNM - Change of name certificate 15 August 2003
NEWINC - New incorporation documents 07 August 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 October 2005 Outstanding

N/A

Legal mortgage 02 March 2005 Fully Satisfied

N/A

Legal mortgage 08 February 2005 Outstanding

N/A

Legal charge 03 February 2004 Outstanding

N/A

Legal charge 04 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.